DEVON TRADING AND FINANCE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/04/253 April 2025 Termination of appointment of Accomplish Corporate Services Limited as a director on 2025-03-28

View Document

03/04/253 April 2025 Termination of appointment of Accomplish Secretaries Limited as a secretary on 2025-03-28

View Document

27/10/2227 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-08

View Document

27/10/2227 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor, 50 Broadway London SW1H 0DB on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Accomplish Corporate Services Limited on 2022-10-08

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1919 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/09/1912 September 2019 APPLICATION FOR STRIKING-OFF

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 18 SOUTH STREET LONDON W1K 1DG

View Document

15/08/1615 August 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCOMPLISH CORPORATE SERVICES LIMITED / 15/08/2016

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

05/04/165 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

24/03/1524 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

19/02/1419 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 ARTICLES OF ASSOCIATION

View Document

30/05/1330 May 2013 ALTER ARTICLES 22/05/2013

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 ADOPT ARTICLES 03/11/2010

View Document

05/11/105 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1019 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 14/02/2010

View Document

19/02/1019 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCOMPLISH CORPORATE SERVICES LIMITED / 14/02/2010

View Document

10/12/0910 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED GREGORY ROBERT JOHN DAVIS

View Document

10/04/0810 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 14/02/08; CHANGE OF MEMBERS

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 5 BOURLET CLOSE LONDON W1W 7BL

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 S80A AUTH TO ALLOT SEC 13/06/02

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 118 WROTTESLEY ROAD LONDON NW10 5XR

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/12/987 December 1998 DELIVERY EXT'D 3 MTH 30/06/98

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 4TH FLOOR, MITRE HOUSE 177 REGENT STREET LONDON W1R 7FB

View Document

24/02/9824 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 30/06/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/02/9614 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company